UKBizDB.co.uk

ALFINGTON CONSUMMATE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alfington Consummate Ltd. The company was founded 9 years ago and was given the registration number 09708534. The firm's registered office is in RIPON. You can find them at Apartment 3 Calvert Court, , Ripon, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:ALFINGTON CONSUMMATE LTD
Company Number:09708534
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 2015
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:Apartment 3 Calvert Court, Ripon, United Kingdom, HG4 1BQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director25 August 2022Active
Flat 33, Tangmere, Willan Road, London, United Kingdom, N17 6NB

Director22 September 2015Active
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director28 October 2019Active
16 Fairway, Northampton, England, NN2 7JZ

Director03 November 2017Active
3a The Clumps, Ashford, United Kingdom, TW15 1AT

Director26 November 2021Active
172, Slade Road, Birmingham, United Kingdom, B23 7PX

Director27 November 2015Active
91 The Avenue, Wembley, United Kingdom, HA9 9PQ

Director09 December 2020Active
35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director20 February 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director29 July 2015Active
63, Dudley Street, Warrington, United Kingdom, WA2 7BQ

Director19 August 2015Active
Flat 4, Alton Place, 89 Hampshire Avenue, Slough, England, SL1 3AG

Director26 April 2019Active
44, Fleeming Road, London, United Kingdom, E17 5ES

Director04 October 2016Active
21 Redlees Close, Isleworth, United Kingdom, TW7 7HE

Director08 October 2019Active
Apartment 3 Calvert Court, Ripon, United Kingdom, HG4 1BQ

Director18 September 2020Active
27, Southwark Street, Nottingham, United Kingdom, NG6 0FE

Director14 April 2016Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:25 August 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ashley Burt
Notified on:26 November 2021
Status:Active
Date of birth:July 1997
Nationality:British
Country of residence:United Kingdom
Address:3a The Clumps, Ashford, United Kingdom, TW15 1AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Luciano De Machado
Notified on:09 December 2020
Status:Active
Date of birth:November 1999
Nationality:Brazilian
Country of residence:United Kingdom
Address:91 The Avenue, Wembley, United Kingdom, HA9 9PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Monique Shiels
Notified on:18 September 2020
Status:Active
Date of birth:May 1995
Nationality:British
Country of residence:United Kingdom
Address:Apartment 3 Calvert Court, Ripon, United Kingdom, HG4 1BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Mohammed Ayyaz
Notified on:28 October 2019
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:United Kingdom
Address:191 Washington Street, Bradford, United Kingdom, BD8 9QP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Sumantrai Patel
Notified on:08 October 2019
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:United Kingdom
Address:21 Redlees Close, Isleworth, United Kingdom, TW7 7HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Hristo Metodiev
Notified on:26 April 2019
Status:Active
Date of birth:July 1994
Nationality:Bulgarian
Country of residence:England
Address:Flat 4, Alton Place, Slough, England, SL1 3AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:20 February 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:35 Redhouse Lane, Leeds, United Kingdom, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Valentina Banel
Notified on:03 November 2017
Status:Active
Date of birth:April 1968
Nationality:Lithuanian
Country of residence:England
Address:16 Fairway, Northampton, England, NN2 7JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:05 April 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mateusz Swidnicki
Notified on:28 July 2016
Status:Active
Date of birth:October 1990
Nationality:Polish
Country of residence:United Kingdom
Address:27, Southwark Street, Nottingham, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.